Strice Ltd is a private limited company. Previously, it was named Etienne Martin Ltd (changed on 2020-07-02). Situated at C/O Business Rescue Expert, 47-49 Duke Street, Darlington DL3 7SD, the above-mentioned 3 years old enterprise was incorporated on 2020-07-01 and is classified as "management consultancy activities other than financial management" (SIC: 70229). 2 directors can be found in the business: Elen M. (appointed on 01 April 2022), Etienne M. (appointed on 01 July 2020).
About
Name: Strice Ltd
Number: 12710100
Incorporation date: 2020-07-01
End of financial year: 31 July
Address:
C/o Business Rescue Expert
47-49 Duke Street
Darlington
DL3 7SD
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Etienne M.
1 July 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-07-31
2022-07-31
Current Assets
49,167
49,688
Fixed Assets
542
1
Total Assets Less Current Liabilities
22,805
23,022
The due date for Strice Ltd confirmation statement filing is 2023-07-14. The most current confirmation statement was submitted on 2022-06-30. The target date for the next statutory accounts filing is 30 April 2024. Most recent accounts filing was submitted for the time period up until 31 July 2022.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AD01
Address change date: 6th April 2023. New Address: C/O Business Rescue Expert 47-49 Duke Street Darlington County Durham DL3 7SD. Previous address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ England
filed on: 6th, April 2023
| address
Free Download
(2 pages)
Type
Free download
AD01
Address change date: 6th April 2023. New Address: C/O Business Rescue Expert 47-49 Duke Street Darlington County Durham DL3 7SD. Previous address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ England
filed on: 6th, April 2023
| address
Free Download
(2 pages)
AA
Micro company accounts made up to 31st July 2022
filed on: 21st, March 2023
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 30th June 2022
filed on: 6th, July 2022
| confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 1st April 2022
filed on: 6th, April 2022
| officers
Free Download
(2 pages)
AP01
New director was appointed on 1st July 2021
filed on: 6th, April 2022
| officers
Free Download
(2 pages)
CH01
On 1st July 2021 director's details were changed
filed on: 6th, April 2022
| officers
Free Download
(2 pages)
TM01
1st July 2021 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
Free Download
(1 page)
AA
Micro company accounts made up to 31st July 2021
filed on: 31st, March 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 30th June 2021
filed on: 23rd, July 2021
| confirmation statement
Free Download
(3 pages)
CH01
On 1st January 2021 director's details were changed
filed on: 10th, February 2021
| officers
Free Download
(2 pages)
AD01
Address change date: 10th February 2021. New Address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ. Previous address: Office 4, Riverside House 1-5 High Street London Colney AL2 1RE England
filed on: 10th, February 2021
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 1st January 2021
filed on: 10th, February 2021
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2nd July 2020
filed on: 2nd, July 2020
| resolution
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 1st, July 2020
| incorporation